YAD MOSS SKI CLUB LTD - BARNARD CASTLE
Company Profile | Company Filings |
Overview
YAD MOSS SKI CLUB LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BARNARD CASTLE ENGLAND and has the status: Active.
YAD MOSS SKI CLUB LTD was incorporated 29 years ago on 27/01/1995 and has the registered number: 03015157. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.
YAD MOSS SKI CLUB LTD was incorporated 29 years ago on 27/01/1995 and has the registered number: 03015157. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.
YAD MOSS SKI CLUB LTD - BARNARD CASTLE
This company is listed in the following categories:
93120 - Activities of sport clubs
93120 - Activities of sport clubs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
28 HUDE
BARNARD CASTLE
DL12 0QW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CARLISLE SKI CENTRE LIMITED (until 14/10/2018)
CARLISLE SKI CENTRE LIMITED (until 14/10/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2024 | 10/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER STOCKTON | Jun 1972 | British | Director | 2003-12-17 | CURRENT |
MR DAVID NEIL BIRRELL | Jul 1958 | British | Director | 2013-11-27 | CURRENT |
DR SARAH ELIZABETH ELTON | Dec 1974 | British | Director | 2010-11-23 | CURRENT |
MR SEAN ROBERT BELL | May 1955 | British | Director | 2010-11-23 | CURRENT |
MR DAVID GILPIN | Feb 1971 | British | Director | 2021-09-26 | CURRENT |
DR ALISON ROSE HETHERINGTON | May 1982 | British | Director | 2017-12-01 | CURRENT |
ANDREW HETHERINGTON | Apr 1980 | British | Director | 2003-12-17 | CURRENT |
PETER HETHERINGTON | Jun 1945 | British | Director | 1997-11-13 | CURRENT |
MR COLIN HIND | Nov 1957 | British | Director | 2022-12-30 | CURRENT |
MR ROD SHEPHARD | Sep 1959 | British | Director | 2022-12-30 | CURRENT |
SHEILA ANN HUGGAN | Mar 1959 | Director | 1995-01-27 UNTIL 1997-10-01 | RESIGNED | |
KENNETH EDWARD HIND | Aug 1950 | British | Director | 1995-10-06 UNTIL 1996-10-18 | RESIGNED |
DANIEL PORTER | Apr 1975 | British | Director | 1995-10-06 UNTIL 1997-04-25 | RESIGNED |
ANDREW LOW | Apr 1974 | British | Director | 1997-11-13 UNTIL 2000-10-27 | RESIGNED |
PATRICK GRAHAM MCGAHON | Dec 1965 | British | Director | 1995-10-06 UNTIL 1996-06-02 | RESIGNED |
MR JOHN DAVID MORTON | May 1942 | British | Director | 2003-12-17 UNTIL 2023-10-29 | RESIGNED |
TRACEY ELIZABETH PALMER | Oct 1965 | British | Director | 1995-01-27 UNTIL 2000-10-27 | RESIGNED |
OLWEN MARGARET GIBSON | May 1949 | British | Director | 1995-01-27 UNTIL 1995-01-27 | RESIGNED |
MARTIN PORTER | May 1967 | British | Director | 1995-01-27 UNTIL 1997-04-01 | RESIGNED |
MR MARK FREDERIC HILLMANN | Sep 1948 | British | Director | 2003-12-17 UNTIL 2005-08-26 | RESIGNED |
IAN DAVID HILL | Jan 1967 | British | Director | 1995-01-27 UNTIL 1996-10-18 | RESIGNED |
BRIAN AUSTIN HILL | Feb 1938 | British | Director | 2003-12-17 UNTIL 2011-11-29 | RESIGNED |
MR JOHN DAVID MORTON | May 1942 | British | Secretary | 2002-06-10 UNTIL 2018-10-11 | RESIGNED |
DR SARAH ELIZABETH ELTON | Secretary | 2018-10-11 UNTIL 2023-10-29 | RESIGNED | ||
DAVID EAVES | May 1967 | Secretary | 1997-11-13 UNTIL 2000-10-27 | RESIGNED | |
SHEILA ANN HUGGAN | Mar 1959 | Secretary | 1995-01-27 UNTIL 1997-10-01 | RESIGNED | |
ANDREW HETHERINGTON | Apr 1980 | British | Secretary | 2000-12-08 UNTIL 2002-06-10 | RESIGNED |
MICHAEL ADAMS | Nov 1941 | British | Director | 1997-11-13 UNTIL 2000-10-27 | RESIGNED |
MR ROBERT COCHRANE | Mar 1955 | British | Director | 1995-12-13 UNTIL 2002-09-23 | RESIGNED |
MR EUAN THOMAS CARTWRIGHT | Dec 1949 | British | Director | 2003-12-17 UNTIL 2018-10-11 | RESIGNED |
NIGEL CARR | Mar 1955 | British | Director | 1995-01-27 UNTIL 1998-09-30 | RESIGNED |
STEPHEN BUTTLER | Sep 1948 | British | Director | 1996-10-18 UNTIL 2004-11-30 | RESIGNED |
HILL BRIAN AUSTIN | Feb 1938 | British | Director | 2000-10-27 UNTIL 2001-05-31 | RESIGNED |
MR MARK BENZIE | Nov 1960 | British | Director | 1996-10-18 UNTIL 1997-10-01 | RESIGNED |
ERIC BARLOW | Jun 1959 | British | Director | 1995-01-27 UNTIL 2001-05-31 | RESIGNED |
JOANNE CATHERINE DOWNEY | Jan 1970 | British | Director | 2004-11-30 UNTIL 2008-10-14 | RESIGNED |
GERARD UNTHANK | Jun 1940 | British | Director | 2003-12-17 UNTIL 2016-03-09 | RESIGNED |
DAVID EAVES | May 1967 | Director | 1997-11-13 UNTIL 2000-10-27 | RESIGNED | |
MR EUAN THOMAS CARTWRIGHT | Dec 1949 | British | Director | 1997-11-13 UNTIL 2000-10-27 | RESIGNED |
ANDREW HETHERINGTON | Apr 1980 | British | Director | 2000-10-27 UNTIL 2002-06-10 | RESIGNED |
MR PAUL WENSLEY | Feb 1947 | British | Director | 1995-01-27 UNTIL 2000-01-31 | RESIGNED |
CHRISTOPHER JOHN SAYER | Jun 1963 | British | Director | 2001-10-19 UNTIL 2008-01-22 | RESIGNED |
THOMAS TINNING | Oct 1953 | British | Director | 1995-01-27 UNTIL 1999-02-02 | RESIGNED |
JOHN MICHAEL TUDDENHAM | Oct 1950 | British | Director | 1995-01-27 UNTIL 1995-10-01 | RESIGNED |
MR WILLIAM TUER | Feb 1983 | British | Director | 2014-11-25 UNTIL 2021-12-08 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - YAD MOSS SKI CLUB LTD | 2024-01-30 | 31-07-2023 | £87,110 equity |
Micro-entity Accounts - YAD MOSS SKI CLUB LTD | 2022-12-31 | 31-07-2022 | £80,028 equity |
Micro-entity Accounts - YAD MOSS SKI CLUB LTD | 2021-10-09 | 31-07-2021 | £77,263 equity |
Micro-entity Accounts - YAD MOSS SKI CLUB LTD | 2020-02-04 | 31-07-2019 | £72,750 equity |
Micro-entity Accounts - YAD MOSS SKI CLUB LTD | 2019-03-28 | 31-07-2018 | £77,428 equity |
Accounts Submission | 2017-12-12 | 31-07-2017 | £70,953 equity |
Accounts filed on 31-07-2016 | 2017-02-15 | 31-07-2016 | £71,975 equity |
Abbreviated Company Accounts - CARLISLE SKI CENTRE LIMITED | 2016-01-28 | 31-07-2015 | £63,556 Cash £76,971 equity |
Abbreviated Company Accounts - CARLISLE SKI CENTRE LIMITED | 2014-12-02 | 31-07-2014 | £55,946 Cash £70,421 equity |